Search icon

MERRILL BROS. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: MERRILL BROS. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRILL BROS. DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K89196
FEI/EIN Number 650126674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2522 HILLVIEW ST, SARASOTA, FL, 34239
Mail Address: 2522 HILLVIEW ST, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL DAVID E. Vice President 2522 HILLVIEW ST., SARASOTA, FL
MERRILL DAVID E. Director 2522 HILLVIEW ST., SARASOTA, FL
KING CLIFFORD M. Agent 1800 2ND ST, SARASOTA, FL, 34236
MERRILL, ROBERT W Secretary 2522 HILLVIEW ST, SARASOTA, FL
MERRILL, ROBERT W Director 2522 HILLVIEW ST, SARASOTA, FL
MERRILL, ROBERT W President 2522 HILLVIEW ST, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 1800 2ND ST, SUITE 855, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 1995-04-19 KING, CLIFFORD M. -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State